Search icon

CITY SCENE PROTECTIVE SERVICE, INC.

Company Details

Name: CITY SCENE PROTECTIVE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1991 (34 years ago)
Date of dissolution: 01 Aug 2019
Entity Number: 1539982
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 7923 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN P. RETAS DOS Process Agent 7923 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11214

Agent

Name Role Address
STEVEN P. RETAS Agent 7923 NEW UTRECHT AVENUE, BROOKLYN, NY, 11214

Chief Executive Officer

Name Role Address
STEVEN P. RETAS Chief Executive Officer 7923 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2009-03-11 2009-04-07 Address 7923 NEW UTRECHT AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2007-04-18 2009-03-11 Address 24 AVENUE O, BROOKLYN, NY, 11204, 6002, USA (Type of address: Service of Process)
2007-04-18 2009-04-07 Address 24 AVENUE O, BROOKLYN, NY, 11204, 6002, USA (Type of address: Principal Executive Office)
2005-05-24 2007-04-18 Address 24 AVENUE O, BROOKLYN, NY, 11204, 6002, USA (Type of address: Service of Process)
2003-04-10 2009-04-07 Address 24 AVENUE O, BROOKLYN, NY, 11204, 6002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190801000511 2019-08-01 CERTIFICATE OF DISSOLUTION 2019-08-01
110510002585 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090407002085 2009-04-07 BIENNIAL STATEMENT 2009-04-01
090311000891 2009-03-11 CERTIFICATE OF CHANGE 2009-03-11
070418002784 2007-04-18 BIENNIAL STATEMENT 2007-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State